CAR CONNECT LIMITED

08062225
KINTON MANOR KINTON NESSCLIFFE SHREWSBURY SY4 1AZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
05 Aug 2014 gazette Gazette Dissolved Voluntary 1 Buy now
22 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
09 Apr 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Feb 2014 accounts Annual Accounts 3 Buy now
08 Jan 2014 officers Termination of appointment of director (Dominic Perks) 1 Buy now
08 Jan 2014 officers Termination of appointment of director (Tom Pakenham) 1 Buy now
08 Jan 2014 officers Termination of appointment of director (James Elias) 1 Buy now
08 Jan 2014 officers Termination of appointment of director (Emma Davies) 1 Buy now
04 Dec 2013 officers Termination of appointment of director (Michael Budd) 1 Buy now
04 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2013 document-replacement Second Filing Of Form With Form Type 6 Buy now
05 Sep 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
05 Sep 2013 resolution Resolution 52 Buy now
17 Jun 2013 annual-return Annual Return 6 Buy now
22 Apr 2013 capital Return of Allotment of shares 4 Buy now
19 Apr 2013 capital Return of Allotment of shares 3 Buy now
28 Jan 2013 officers Appointment of director (Mr Dominic Anthony Charles Perks) 2 Buy now
28 Jan 2013 officers Appointment of director (Mrs Emma Catherine Davies) 2 Buy now
28 Jan 2013 officers Appointment of director (Mr Tom Pakenham) 2 Buy now
28 Jan 2013 officers Appointment of director (Mr James Elias) 2 Buy now
16 Nov 2012 officers Appointment of director (Mr Michael Budd) 2 Buy now
16 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2012 incorporation Incorporation Company 7 Buy now